AP04 |
New secretary appointment on Fri, 15th Dec 2023
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 15th Dec 2023 - the day secretary's appointment was terminated
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 28th Nov 2023 new director was appointed.
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 1st May 2023
filed on: 10th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Aug 2023. New Address: C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE. Previous address: Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 1st May 2023 - the day secretary's appointment was terminated
filed on: 10th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th Apr 2023. New Address: Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF. Previous address: Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England
filed on: 17th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 7th, February 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Thu, 22nd Dec 2022 - the day director's appointment was terminated
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Aug 2017 new director was appointed.
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Sun, 13th Mar 2016 - the day secretary's appointment was terminated
filed on: 13th, March 2016
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Sun, 13th Mar 2016
filed on: 13th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 13th Mar 2016. New Address: Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE. Previous address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ
filed on: 13th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jul 2015, no shareholders list
filed on: 30th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 5th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Jul 2014, no shareholders list
filed on: 15th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Jul 2013, no shareholders list
filed on: 14th, November 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 13th Nov 2013. Old Address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 13th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 16th, October 2013
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 19th Jul 2012
filed on: 30th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jul 2012, no shareholders list
filed on: 30th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 13th, January 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Jul 2011 to Wed, 31st Aug 2011
filed on: 12th, October 2011
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 11th Oct 2011
filed on: 11th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 11th Oct 2011. Old Address: C/O Urban Owners 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom
filed on: 11th, October 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 26th Sep 2011. Old Address: 32 Temperance Street St Albans Herts AL3 4QA United Kingdom
filed on: 26th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th Jul 2011, no shareholders list
filed on: 26th, September 2011
|
annual return |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Mar 2011 new director was appointed.
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 28th Mar 2011 - the day director's appointment was terminated
filed on: 28th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 16th Mar 2011 - the day director's appointment was terminated
filed on: 16th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 16th Mar 2011 - the day director's appointment was terminated
filed on: 16th, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 14th Jul 2010 director's details were changed
filed on: 9th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Oct 2010 new director was appointed.
filed on: 8th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 8th Oct 2010 new director was appointed.
filed on: 8th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 8th Oct 2010 new director was appointed.
filed on: 8th, October 2010
|
officers |
Free Download
(4 pages)
|
AP01 |
On Thu, 19th Aug 2010 new director was appointed.
filed on: 19th, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 16th Aug 2010 - the day director's appointment was terminated
filed on: 16th, August 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2010
|
incorporation |
Free Download
(21 pages)
|